Date | Description |
2023-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-09-25 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL SPENCER |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO UPDATES |
2022-09-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES |
2021-09-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-12 |
update statutory_documents DIRECTOR APPOINTED MS CHRISTINE ANNE BISATT |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
2019-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANE BISATT |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-01-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH |
2019-01-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOY LENNON |
2018-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
2018-10-07 |
update account_category DORMANT => null |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-11-08 |
delete address GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ |
2017-11-08 |
insert address 271 FOSS HOUSE 271 HUNTINGTON ROAD YORK ENGLAND YO31 9BR |
2017-11-08 |
update registered_address |
2017-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2017 FROM
GLENDEVON HOUSE 4 HAWTHORN PARK
COAL ROAD
LEEDS
LS14 1PQ |
2017-10-18 |
update statutory_documents SECRETARY APPOINTED MR PETER BEBB |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
2017-06-20 |
update statutory_documents DIRECTOR APPOINTED MS NICOLA GEE |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-02-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
2016-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANNI MOORE |
2016-05-14 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-14 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMILY DUFFY |
2016-03-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2015-11-09 |
update returns_last_madeup_date 2014-10-08 => 2015-10-08 |
2015-11-09 |
update returns_next_due_date 2015-11-05 => 2016-11-05 |
2015-10-12 |
update statutory_documents 08/10/15 FULL LIST |
2015-10-01 |
update statutory_documents SECRETARY APPOINTED MS JOY LENNON |
2015-10-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NAVPREET MANDER |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-08 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-11-07 |
update returns_last_madeup_date 2013-10-08 => 2014-10-08 |
2014-11-07 |
update returns_next_due_date 2014-11-05 => 2015-11-05 |
2014-10-15 |
update statutory_documents SECRETARY APPOINTED MISS EMILY DUFFY |
2014-10-15 |
update statutory_documents 08/10/14 FULL LIST |
2014-08-08 |
update statutory_documents DIRECTOR APPOINTED DANNI COLLINGRIDGE MOORE |
2014-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEWIS SMITH |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE BISATT / 01/10/2009 |
2014-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS SYDNEY SMITH / 01/10/2009 |
2014-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE BISATT / 01/10/2009 |
2014-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE BISATT / 17/11/2011 |
2014-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAUREEN PEACOCK |
2013-12-07 |
delete address GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS ENGLAND LS14 1PQ |
2013-12-07 |
insert address GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-08 => 2013-10-08 |
2013-12-07 |
update returns_next_due_date 2013-11-05 => 2014-11-05 |
2013-11-01 |
update statutory_documents SECRETARY APPOINTED NAVPREET MANDER |
2013-11-01 |
update statutory_documents 08/10/13 FULL LIST |
2013-11-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LORI GRIFFITHS |
2013-10-07 |
delete address 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ |
2013-10-07 |
insert address GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS ENGLAND LS14 1PQ |
2013-10-07 |
update reg_address_care_of WATSON PROPERY MANAGEMENT => null |
2013-10-07 |
update registered_address |
2013-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2013 FROM
C/O WATSON PROPERY MANAGEMENT
11 BANK STREET
WETHERBY
WEST YORKSHIRE
LS22 6NQ |
2013-07-02 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-08 => 2012-10-08 |
2013-06-23 |
update returns_next_due_date 2012-11-05 => 2013-11-05 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN BEDFORD |
2013-01-24 |
update statutory_documents SECRETARY APPOINTED MISS LORI GRIFFITHS |
2013-01-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULA WATTS |
2012-10-18 |
update statutory_documents SECRETARY APPOINTED MS DOLORES CHARLESWORTH |
2012-10-10 |
update statutory_documents DIRECTOR APPOINTED MS SUSAN HELEN BISATT |
2012-10-09 |
update statutory_documents SECRETARY APPOINTED MS PAULA MARY WATTS |
2012-10-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY |
2012-10-08 |
update statutory_documents 08/10/12 FULL LIST |
2012-06-29 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARJORIE LENG |
2011-10-24 |
update statutory_documents 08/10/11 FULL LIST |
2011-08-22 |
update statutory_documents SECRETARY APPOINTED MRS SHARON TRACEY MORLEY |
2011-08-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH |
2011-03-21 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2011 FROM
41 FRONT STREET
ACOMB
YORK
YO24 3BR |
2011-02-04 |
update statutory_documents SECRETARY APPOINTED DOLORES CHARLESWORTH |
2011-02-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER DIXON |
2010-11-05 |
update statutory_documents 08/10/10 FULL LIST |
2010-11-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER DIXON / 08/10/2010 |
2010-06-07 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-10-16 |
update statutory_documents 08/10/09 FULL LIST |
2009-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN BEDFORD / 16/10/2009 |
2009-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE BISATT / 16/10/2009 |
2009-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEWIS SYDNEY SMITH / 16/10/2009 |
2009-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE LENG / 16/10/2009 |
2009-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN PEACOCK / 16/10/2009 |
2009-06-11 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-10-21 |
update statutory_documents RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
2008-06-10 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-11-02 |
update statutory_documents RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
2007-03-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-09 |
update statutory_documents RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
2006-04-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-31 |
update statutory_documents RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
2005-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-09 |
update statutory_documents RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
2004-03-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-29 |
update statutory_documents RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
2003-03-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-11-06 |
update statutory_documents RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
2002-07-31 |
update statutory_documents AMENDING 882(2) - 21/11/01 |
2002-01-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 |
2001-10-12 |
update statutory_documents SECRETARY RESIGNED |
2001-10-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |